ASHFIELD LANDSCAPES LIMITED

Register to unlock more data on OkredoRegister

ASHFIELD LANDSCAPES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04466981

Incorporation date

21/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Longdale Lodge, Longdale Lane, Calverton, Nottinghamshire NG14 6PXCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2002)
dot icon03/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-06-21 with updates
dot icon23/04/2025
Registered office address changed from Alexandra House 43 Alexandra Street Nottingham Nottinghamshire NG5 1AY England to Longdale Lodge Longdale Lane Calverton Nottinghamshire NG14 6PX on 2025-04-23
dot icon23/04/2025
Change of details for Deborah Diane Glemet as a person with significant control on 2025-04-22
dot icon23/04/2025
Change of details for Mr Richard Steven Glemet as a person with significant control on 2025-04-22
dot icon28/01/2025
Change of share class name or designation
dot icon27/01/2025
Change of details for Deborah Diane Glemet as a person with significant control on 2024-10-09
dot icon27/01/2025
Notification of Richard Steven Glemet as a person with significant control on 2024-10-09
dot icon07/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon05/06/2024
Registered office address changed from C/O Hobsons Alexandra House 43 Alexandra Street Nottingham NG5 1AY to Alexandra House 43 Alexandra Street Nottingham Nottinghamshire NG5 1AY on 2024-06-05
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Resolutions
dot icon04/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon19/05/2023
Memorandum and Articles of Association
dot icon17/05/2023
Change of share class name or designation
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon11/04/2022
Cessation of Executors of Gerard Glemet as a person with significant control on 2022-03-25
dot icon08/04/2022
Notification of Deborah Diane Glemet as a person with significant control on 2022-03-25
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2021
Cessation of Gerard (Executors Of) Jean-Robert Glemet as a person with significant control on 2020-12-21
dot icon06/01/2021
Change of details for Mr Gerard Glemet as a person with significant control on 2020-12-21
dot icon06/01/2021
Notification of Executors of Gerard Glemet as a person with significant control on 2016-04-06
dot icon06/01/2021
Appointment of Mr Richard Steven Glemet as a director on 2020-12-21
dot icon06/01/2021
Appointment of Mrs Deborah Diane Glemet as a director on 2020-12-21
dot icon06/01/2021
Termination of appointment of Gerard Glemet as a director on 2020-12-21
dot icon20/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/06/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon27/06/2017
Notification of Gerard Glemet as a person with significant control on 2016-04-06
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Director's details changed for Gerard Glemet on 2012-06-22
dot icon04/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon04/07/2012
Director's details changed for Gerrard Glemet on 2011-11-01
dot icon04/07/2012
Secretary's details changed for Deborah Glemet on 2011-11-01
dot icon23/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/09/2011
Registered office address changed from 3 Pelham Court Pelham Road Sherwood Rise Nottingham Nottinghamshire NG5 1AP on 2011-09-05
dot icon29/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon29/07/2010
Director's details changed for Gerrard Glemet on 2009-10-01
dot icon25/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/07/2009
Return made up to 21/06/09; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/06/2008
Return made up to 21/06/08; full list of members
dot icon18/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/07/2007
Return made up to 21/06/07; no change of members
dot icon17/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/07/2006
Return made up to 21/06/06; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/07/2005
Return made up to 21/06/05; full list of members
dot icon10/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/06/2004
Return made up to 21/06/04; full list of members
dot icon15/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/06/2003
Return made up to 21/06/03; full list of members
dot icon24/07/2002
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon24/07/2002
Ad 17/07/02--------- £ si 100@1=100 £ ic 1/101
dot icon28/06/2002
Secretary resigned
dot icon28/06/2002
Director resigned
dot icon28/06/2002
New secretary appointed
dot icon28/06/2002
New director appointed
dot icon28/06/2002
Registered office changed on 28/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon21/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
412.24K
-
0.00
390.71K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
21/06/2002 - 21/06/2002
5580
Graeme, Lesley Joyce
Nominee Director
21/06/2002 - 21/06/2002
9756
Glemet, Deborah Diane
Director
21/12/2020 - Present
-
Glemet, Richard Steven
Director
21/12/2020 - Present
-
Glemet, Gerard
Director
21/06/2002 - 21/12/2020
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASHFIELD LANDSCAPES LIMITED

ASHFIELD LANDSCAPES LIMITED is an(a) Active company incorporated on 21/06/2002 with the registered office located at Longdale Lodge, Longdale Lane, Calverton, Nottinghamshire NG14 6PX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFIELD LANDSCAPES LIMITED?

toggle

ASHFIELD LANDSCAPES LIMITED is currently Active. It was registered on 21/06/2002 .

Where is ASHFIELD LANDSCAPES LIMITED located?

toggle

ASHFIELD LANDSCAPES LIMITED is registered at Longdale Lodge, Longdale Lane, Calverton, Nottinghamshire NG14 6PX.

What does ASHFIELD LANDSCAPES LIMITED do?

toggle

ASHFIELD LANDSCAPES LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for ASHFIELD LANDSCAPES LIMITED?

toggle

The latest filing was on 03/09/2025: Total exemption full accounts made up to 2025-03-31.